Advanced company searchLink opens in new window

MIP FAITH (WELWYN GARDEN CITY) LTD

Company number 06145908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2017 L64.04 Dissolution deferment
25 Aug 2017 L64.07 Completion of winding up
13 Mar 2017 COCOMP Order of court to wind up
07 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
27 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Oct 2014 MR01 Registration of charge 061459080003, created on 14 October 2014
21 Oct 2014 MR01 Registration of charge 061459080002, created on 14 October 2014
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jul 2012 TM01 Termination of appointment of John Bywater as a director
19 Jul 2012 TM02 Termination of appointment of John Bywater as a secretary
22 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
19 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
28 Sep 2010 CERTNM Company name changed moda in pella LTD\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
28 Sep 2010 CONNOT Change of name notice